Search icon

ROMANO'S ALL AMERICAN, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROMANO'S ALL AMERICAN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 1987
Business ALEI: 0207806
Annual report due: 19 Oct 2025
Business address: 304 Main Street #162, NORWALK, CT, 06851, United States
Mailing address: 304 Main Street #162, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: KRISTRUNROMANO@GMAIL.COM

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ROMANO'S ALL AMERICAN, INC., NEW YORK 3559002 NEW YORK

Director

Name Role Residence address
Nataliya Romano Executor of the Estate of John Ro Director 179B East Rocks Road, Norwalk, CT, 06851, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kristrun Romano Agent 304 Main Street #162, NORWALK, CT, 06851, United States 304 Main Street #162, NORWALK, CT, 06851, United States +1 203-984-4680 kristrunromano@gmail.com 29 Fawn Ridge Lane, Wilton, CT, 06897-4434, United States

Officer

Name Role Business address Residence address
KRISTRUN ROMANO Officer 225 MAIN STREET, NORWALK, CT, 06851, United States 29 FAWN RDIGE LANE, WILTON, CT, 06897, United States

History

Type Old value New value Date of change
Name change ALL AMERICAN CUSTOM POOLS AND SPAS, INC. ROMANO'S ALL AMERICAN, INC. 2020-02-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012192690 2024-10-04 - Annual Report Annual Report -
BF-0012474734 2023-12-18 - Annual Report Annual Report -
BF-0010223793 2022-11-18 - Annual Report Annual Report 2022
BF-0009816956 2021-10-05 - Annual Report Annual Report -
0007221705 2021-03-11 - Annual Report Annual Report 2020
0006784926 2020-02-10 2020-02-10 Amendment Amend Name -
0006640206 2019-09-09 - Annual Report Annual Report 2019
0006266999 2018-10-29 - Annual Report Annual Report 2018
0006266989 2018-10-29 - Annual Report Annual Report 2016
0006266995 2018-10-29 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003350257 Active OFS 2020-01-14 2025-01-14 ORIG FIN STMT

Parties

Name AACPS, INC
Role Debtor
Name ROMANO'S ALL AMERICAN, INC.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information